J Renton Groundworks Ltd was registered on 07 February 2002, it has a status of "Active". The current directors of this business are Renton, John, Renton, Nicola Jane, Renton, Sandra Doreen, Renton, John Robert William. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RENTON, John | 07 February 2002 | - | 1 |
RENTON, Nicola Jane | 05 February 2015 | - | 1 |
RENTON, Sandra Doreen | 07 February 2002 | - | 1 |
RENTON, John Robert William | 07 February 2002 | 09 April 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 May 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 22 February 2019 | |
AA - Annual Accounts | 17 December 2018 | |
TM01 - Termination of appointment of director | 21 July 2018 | |
CS01 - N/A | 21 February 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 08 December 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 13 March 2015 | |
AP01 - Appointment of director | 13 March 2015 | |
MR01 - N/A | 08 November 2014 | |
AA - Annual Accounts | 29 October 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 26 February 2013 | |
RESOLUTIONS - N/A | 29 October 2012 | |
SH08 - Notice of name or other designation of class of shares | 29 October 2012 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 13 February 2012 | |
AA - Annual Accounts | 25 November 2011 | |
RESOLUTIONS - N/A | 22 November 2011 | |
SH08 - Notice of name or other designation of class of shares | 22 November 2011 | |
AR01 - Annual Return | 23 February 2011 | |
AD01 - Change of registered office address | 14 December 2010 | |
AA - Annual Accounts | 11 November 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AA - Annual Accounts | 18 September 2009 | |
363a - Annual Return | 12 February 2009 | |
AA - Annual Accounts | 08 September 2008 | |
363a - Annual Return | 27 February 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363s - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 20 October 2006 | |
363s - Annual Return | 01 March 2006 | |
AA - Annual Accounts | 16 January 2006 | |
363s - Annual Return | 17 February 2005 | |
AA - Annual Accounts | 11 January 2005 | |
363s - Annual Return | 06 March 2004 | |
AA - Annual Accounts | 09 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 October 2003 | |
395 - Particulars of a mortgage or charge | 30 May 2003 | |
363s - Annual Return | 25 February 2003 | |
287 - Change in situation or address of Registered Office | 21 May 2002 | |
225 - Change of Accounting Reference Date | 26 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 2002 | |
288b - Notice of resignation of directors or secretaries | 09 March 2002 | |
288b - Notice of resignation of directors or secretaries | 09 March 2002 | |
288a - Notice of appointment of directors or secretaries | 09 March 2002 | |
288a - Notice of appointment of directors or secretaries | 09 March 2002 | |
288a - Notice of appointment of directors or secretaries | 09 March 2002 | |
NEWINC - New incorporation documents | 07 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 November 2014 | Outstanding |
N/A |
Debenture | 23 May 2003 | Outstanding |
N/A |